KMHD PARENT COMPANY LIMITED

Wyre Forest House Wyre Forest House, Kidderminster, DY11 7WF, Worcestershire, England
StatusACTIVE
Company No.10827472
CategoryPrivate Limited Company
Incorporated20 Jun 2017
Age6 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

KMHD PARENT COMPANY LIMITED is an active private limited company with number 10827472. It was incorporated 6 years, 11 months, 13 days ago, on 20 June 2017. The company address is Wyre Forest House Wyre Forest House, Kidderminster, DY11 7WF, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF

Change date: 2024-03-01

Old address: C/O Brintons Carpets Limited Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF England

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108274720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108274720002

Charge creation date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Jane Davis

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: C/O Brintons Carpets Limited Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF

Old address: C/O Brintons Carpets Limited Finepoint Way Kidderminster Worcestershire DY11 7WF England

Change date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: C/O Brintons Carpets Limited Finepoint Way Kidderminster Worcestershire DY11 7WF

Old address: C/O Brintons Carpets Limited Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Abdalla Mohamed Osman

Termination date: 2021-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr Joseph Gerard Del Toro

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 74,301,251 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Michael Peak

Termination date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: C/O Brintons Carpets Limited Stourport Road Kidderminster Worcestershire DY11 7PZ

Old address: . Stourport Road Kidderminster Worcestershire DY11 7PZ England

Change date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Edwards

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duccio Latino Senese Baldi

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-05

Officer name: Mr Roger Michael Peak

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-05

Officer name: Joseph Del Toro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: C/O Winston & Strawn London Llp, Citypoint One Ropemaker Street London EC2Y 9AW

New address: . Stourport Road Kidderminster Worcestershire DY11 7PZ

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 05 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-05

Capital : 71,751,251 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-05

Charge number: 108274720001

Documents

View document PDF

Incorporation company

Date: 20 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 TORRIANO AVENUE LIMITED

63 TORRIANO AVENUE,LONDON,NW5 2SG

Number:07585778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMESK LIMITED

10 HOADS WOOD GARDENS,ASHFORD,TN25 4QB

Number:06977871
Status:ACTIVE
Category:Private Limited Company

AXEL MANAGEMENT LTD

SUITE 2,GREAT BARR,B42 1TN

Number:10415555
Status:ACTIVE
Category:Private Limited Company

SAG GMBH

PITTLERSTR 44,LANGEN,

Number:FC032162
Status:ACTIVE
Category:Other company type

SOUTHLANDS TRAVEL LOGISTICS LIMITED

FLAT 4 82,TONBRIDGE,TN9 1EE

Number:11002308
Status:ACTIVE
Category:Private Limited Company

T MISTAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11246501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source